MCAFEE SECURITY UK LTD
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Termination of appointment of Andrew John Nicholson as a director on 2025-05-07 |
01/05/251 May 2025 | Resolutions |
01/05/251 May 2025 | |
01/05/251 May 2025 | |
01/05/251 May 2025 | Statement of capital on 2025-05-01 |
04/03/254 March 2025 | Group of companies' accounts made up to 2023-12-30 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
28/10/2428 October 2024 | Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-28 |
17/01/2417 January 2024 | Director's details changed for Fiona Patricia Murphy-Gerlich on 2024-01-17 |
29/12/2329 December 2023 | Second filing for the appointment of Fiona Patricia Murphy-Gerlich as a director |
24/11/2324 November 2023 | Group of companies' accounts made up to 2022-12-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
16/11/2316 November 2023 | Register(s) moved to registered office address 280 Bishopsgate London EC2M 4RB |
02/10/232 October 2023 | Registered office address changed from 100 New Bridge Street New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2023-10-02 |
27/09/2327 September 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 100 New Bridge Street New Bridge Street London EC4V 6JA on 2023-09-27 |
01/06/231 June 2023 | Registered office address changed from Jubilee House, Third Avenue, Globe Park, Marlow SL7 1EY United Kingdom to 100 New Bridge Street London EC4V 6JA on 2023-06-01 |
20/02/2320 February 2023 | Appointment of Fiona Patricia Murphy-Gerlich as a director on 2023-02-15 |
20/02/2320 February 2023 | Appointment of Andrew John Nicholson as a director on 2023-02-15 |
20/02/2320 February 2023 | Appointment of Adam Christopher Hankins as a director on 2023-02-15 |
20/02/2320 February 2023 | Termination of appointment of Alan Jay Kohn as a director on 2023-02-15 |
20/02/2320 February 2023 | Termination of appointment of Jared Christopher Ross as a director on 2023-02-15 |
03/02/233 February 2023 | Notification of a person with significant control statement |
03/02/233 February 2023 | Cessation of Mcafee Corp. as a person with significant control on 2022-04-08 |
25/01/2325 January 2023 | Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to 100 New Bridge Street London EC4V 6JA |
25/01/2325 January 2023 | Register(s) moved to registered office address Jubilee House, Third Avenue, Globe Park, Marlow SL7 1EY |
25/01/2325 January 2023 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA |
28/12/2228 December 2022 | Change of details for Mcafee Corp. as a person with significant control on 2022-12-23 |
23/12/2223 December 2022 | Confirmation statement made on 2022-11-09 with no updates |
23/12/2223 December 2022 | Change of details for Mcafee Corp. as a person with significant control on 2022-12-23 |
23/12/2223 December 2022 | Director's details changed for Jared Christopher Ross on 2022-11-29 |
15/11/2215 November 2022 | Resolutions |
15/11/2215 November 2022 | Statement of capital on 2022-11-15 |
15/11/2215 November 2022 | |
15/11/2215 November 2022 | |
04/10/224 October 2022 | Full accounts made up to 2021-12-25 |
20/05/2220 May 2022 | Registered office address changed from The Urban Building 6th and 7th Floors, 3-9 Albert Street, Slough, SL1 2BE United Kingdom to Jubilee House, Third Avenue, Globe Park, Marlow SL7 1EY on 2022-05-20 |
16/02/2216 February 2022 | Confirmation statement made on 2021-11-09 with no updates |
02/02/222 February 2022 | Termination of appointment of James Mcgowan as a director on 2022-02-02 |
11/01/2211 January 2022 | Appointment of Alan Jay Kohn as a director on 2022-01-06 |
11/01/2211 January 2022 | Appointment of Jared Christopher Ross as a director on 2022-01-06 |
23/11/2123 November 2021 | Change of details for Mcafee Corp. as a person with significant control on 2020-10-22 |
16/11/2116 November 2021 | Registered office address changed from Jubilee House Third Avenue Globe Park Marlow SL7 1EY United Kingdom to The Urban Building 6th and 7th Floors, 3-9 Albert Street, Slough, SL1 2BE on 2021-11-16 |
09/11/219 November 2021 | Registered office address changed from The Urban Building 6th and 7th Floors 3-9 Albert Street Slough SL1 2BE United Kingdom to Jubilee House Third Avenue Globe Park Marlow SL7 1EY on 2021-11-09 |
09/11/219 November 2021 | Termination of appointment of Gee Yung Loong as a director on 2021-11-01 |
21/09/2121 September 2021 | Full accounts made up to 2020-12-26 |
03/08/213 August 2021 | Second filing of a statement of capital following an allotment of shares on 2020-07-02 |
14/07/2114 July 2021 | Second filing of a statement of capital following an allotment of shares on 2020-07-02 |
02/07/202 July 2020 | Statement of capital following an allotment of shares on 2020-07-02 |
22/11/1622 November 2016 | CURREXT FROM 30/11/2017 TO 31/12/2017 |
10/11/1610 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company